UKBizDB.co.uk

INTEGRITY ACTION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Integrity Action. The company was founded 21 years ago and was given the registration number 04884328. The firm's registered office is in LONDON. You can find them at C/o Buzzacott Llp, 130, Wood Street, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:INTEGRITY ACTION
Company Number:04884328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:C/o Buzzacott Llp, 130, Wood Street, London, England, EC2V 6DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Annes, Bunch Lane, Haslemere, United Kingdom, GU27 1AE

Director07 December 2012Active
Step Up Consulting, 3 Bopem Building, 0149-A F. Rocha Street, Poblacion Iii, Tagbilaran City, 6300, Philippines,

Director18 January 2022Active
Blue Fin Building, Southwark Street, London, England, SE1 0SU

Director30 May 2019Active
Blue Fin Building, Southwark Street, London, England, SE1 0SU

Director08 March 2023Active
Blue Fin Building, Southwark Street, London, England, SE1 0SU

Director21 March 2022Active
Blue Fin Building, Southwark Street, London, England, SE1 0SU

Director01 January 2019Active
Blue Fin Building, Southwark Street, London, England, SE1 0SU

Director19 June 2019Active
The Leather Market, Unit 12.1.2, Weston Street, London, United Kingdom, SE1 3ER

Director03 December 2013Active
36 Wayside Avenue, Bushey, Watford, WD23 4SQ

Secretary02 September 2003Active
11 Alpine Copse, Bickley, Bromley, BR1 2AW

Secretary05 December 2003Active
Flat 4, 143 Albion Road, London, Uk, N16 9JU

Secretary15 July 2005Active
12 Greenbrook Avenue, Hadley Wood, EN4 0LS

Director11 March 2004Active
10 Stevenage Road, London, SW6 6ES

Director02 September 2003Active
Rose Cottage, The Street Bramber, Steyning, BN44 3WE

Director05 December 2003Active
16 Hart Grove, Ealing, London, W5 3NB

Director21 June 2005Active
The Leather Market, Unit 12.1.2, Weston Street, London, United Kingdom, SE1 3ER

Director04 September 2009Active
2, Westbrook Green Cottages, Westbrook Green, Elstead, GU7 6LH

Director04 March 2009Active
Fairfax House, 15 Fulwood Place, London, WC1V 6AY

Director20 March 2008Active
The Leather Market, Unit 12.1.2, Weston Street, London, United Kingdom, SE1 3ER

Director04 September 2009Active
Parkers House (477), 48 Regent Street, Cambridge, CB2 1FD

Director02 September 2003Active
C/O Global Economic Governance Programme, University College, Oxford, United Kingdom, OX1 4BH

Director12 December 2012Active
1850, M Street, Nw, Suite 600, Washington, Usa,

Director24 September 2014Active
C/O Buzzacott Llp, 130, Wood Street, London, England, EC2V 6DL

Director31 March 2022Active
The Leather Market, Unit 12.1.2, Weston Street, London, United Kingdom, SE1 3ER

Director10 June 2011Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director21 June 2005Active
C/O Buzzacott Llp, 130, Wood Street, London, England, EC2V 6DL

Director15 May 2019Active
C/O Buzzacott Llp, 130, Wood Street, London, England, EC2V 6DL

Director27 October 2020Active
Blue Fin Building, Southwark Street, London, England, SE1 0SU

Director08 March 2023Active
3, St. Helens Court, 18a Peddar Road, Mumbai, India, 400 026

Director07 December 2012Active
42 Madrid Road, London, SW13 9PG

Director02 September 2003Active
The Leather Market, Unit 12.1.2, Weston Street, London, United Kingdom, SE1 3ER

Director02 December 2010Active
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL

Director21 June 2005Active
4, Poolemead Road, Bath, United Kingdom, BA2 1QW

Director01 February 2014Active
46 Philip Victor Road, Birmingham, B20 2QD

Director04 December 2006Active
21, Sudbourne Road, London, United Kingdom, SW2 5AE

Director03 December 2013Active

People with Significant Control

Crown Agents Limited
Notified on:09 March 2023
Status:Active
Country of residence:England
Address:Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.